-
JF DV STANRYCK LTD - 87 Orchehill Avenue, Gerrards Cross, SL9 8QL, United Kingdom
Company Information
- Company registration number
- 09705237
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 87 Orchehill Avenue
- Gerrards Cross
- SL9 8QL
- United Kingdom 87 Orchehill Avenue, Gerrards Cross, SL9 8QL, United Kingdom UK
Management
- Managing Directors
- SMYTH, John Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-27
- Age Of Company 2015-07-27 8 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Michael Smyth
- Mr Michael Smyth
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- RELIC DV LIMITED
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2019-02-15
- Last Date: 2018-02-01
-
JF DV STANRYCK LTD Company Description
- JF DV STANRYCK LTD is a ltd registered in United Kingdom with the Company reg no 09705237. Its current trading status is "live". It was registered 2015-07-27. It was previously called RELIC DV LIMITED. It has declared SIC or NACE codes as "41202". It has 1 director The latest accounts are filed up to 2017-03-31.It can be contacted at 87 Orchehill Avenue .
Get JF DV STANRYCK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jf Dv Stanryck Ltd - 87 Orchehill Avenue, Gerrards Cross, SL9 8QL, United Kingdom
- 2015-07-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JF DV STANRYCK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-01-14) - TM01
-
appoint-person-director-company-with-name-date (2021-01-14) - AP01
keyboard_arrow_right 2020
-
liquidation-receiver-cease-to-act-receiver (2020-02-06) - RM02
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-01-03) - REC2
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-02-07) - REC2
-
gazette-notice-compulsory (2020-11-03) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2020-12-12) - DISS16(SOAS)
keyboard_arrow_right 2018
-
liquidation-receiver-appointment-of-receiver (2018-10-04) - RM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-09) - AD01
-
confirmation-statement-with-no-updates (2018-03-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
accounts-with-accounts-type-micro-entity (2017-07-18) - AA
-
resolution (2017-06-21) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-27) - AA
-
change-account-reference-date-company-current-shortened (2016-01-27) - AA01
-
change-person-director-company-with-change-date (2016-12-13) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-03) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-15) - MR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-09-18) - CH01
-
incorporation-company (2015-07-27) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-13) - MR01